Search icon

GREENFIELD DIE CASTING CORP.

Company Details

Name: GREENFIELD DIE CASTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1967 (58 years ago)
Date of dissolution: 01 Jan 2001
Entity Number: 208898
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 99 DOXSEE DRIVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 DOXSEE DRIVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
PETER GREENFIELD Chief Executive Officer 99 DOXSEE DRIVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1967-04-11 1995-07-06 Address 293 PARK AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070112071 2007-01-12 ASSUMED NAME CORP INITIAL FILING 2007-01-12
001214000180 2000-12-14 CERTIFICATE OF MERGER 2001-01-01
990406002242 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970418002336 1997-04-18 BIENNIAL STATEMENT 1997-04-01
950706002083 1995-07-06 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-14
Type:
Planned
Address:
99 DOXSEE DRIVE, FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-09-09
Type:
Planned
Address:
99 DOXSEE DRIVE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-09
Type:
Planned
Address:
99 DOXSEE DRIVE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-03-01
Type:
Planned
Address:
7 MAPLE PLACE, Freeport, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-29
Type:
Planned
Address:
7 MAPLE PLACE, Freeport, NY, 11520
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State